XS (INT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameXS (INT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05460327
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of XS (INT) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is XS (INT) LIMITED located?

    Registered Office Address
    Kroll Advisory Ltd The Shard 32
    London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of XS (INT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    XCHANGING PROCUREMENT SERVICES (EUROPE) LIMITEDMay 23, 2005May 23, 2005

    What are the latest accounts for XS (INT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for XS (INT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Steven James Turpie as a director on Jul 15, 2022

    1 pagesTM01

    Confirmation statement made on May 23, 2022 with updates

    5 pagesCS01

    Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on May 31, 2022

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 26, 2022

    LRESSP

    Second filing for the appointment of Hugo Martin Eales as a director

    6 pagesRP04AP01

    Termination of appointment of Christopher Neal Halbard as a director on Jan 21, 2022

    1 pagesTM01

    Appointment of Mr Hugo Martin Eales as a director on Jan 21, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 11, 2022Clarification A second filed RP04AP01 was registered on 11/04/2022.

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Director's details changed for Steven James Turpie on Apr 28, 2021

    2 pagesCH01

    Change of details for Csc Computer Sciences International Operations Limited as a person with significant control on Apr 02, 2020

    2 pagesPSC05

    Director's details changed for Mr Christopher Neal Halbard on Mar 31, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    20 pagesAA

    Confirmation statement made on May 23, 2020 with updates

    5 pagesCS01

    Appointment of Mr Christopher Neal Halbard as a director on Apr 07, 2020

    2 pagesAP01

    Termination of appointment of Tina Anne Gough as a director on Apr 07, 2020

    1 pagesTM01

    Appointment of Steven James Turpie as a director on Mar 04, 2020

    2 pagesAP01

    Termination of appointment of Maruf Ahmad Majed as a director on Feb 26, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Confirmation statement made on May 23, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    21 pagesAA

    Who are the officers of XS (INT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EALES, Hugo Martin
    London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard 32
    Director
    London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard 32
    United KingdomBritish291919480001
    WOODFINE, Michael Charles
    London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard 32
    Director
    London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard 32
    EnglandBritish208597210001
    DAVIES, John Graeme
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    Secretary
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    British72253030004
    GALLAGHER, Anthony James
    13 Hanover Square
    London
    W1S 1HN
    Secretary
    13 Hanover Square
    London
    W1S 1HN
    Irish127048740001
    MARTIN, Nicola Jane
    1 Sonic Court
    Woodbridge Road
    GU1 1DZ Guildford
    Surrey
    Secretary
    1 Sonic Court
    Woodbridge Road
    GU1 1DZ Guildford
    Surrey
    British90604420002
    MILLER, Marian Alison
    122a Fleet Road
    GU14 9RG Farnborough
    Hampshire
    Secretary
    122a Fleet Road
    GU14 9RG Farnborough
    Hampshire
    British117767070001
    SHERWOOD EDWARDS, Mark
    41 Palmerston Road
    SW14 7QA London
    Secretary
    41 Palmerston Road
    SW14 7QA London
    British75687820001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATTY, Michael James
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    United KingdomBritish136863390001
    BHAT, Guruprasad
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    IndiaIndian201267650001
    BOUVIER, Stephane
    5 Molteno Road
    WD17 4UD Watford
    Hertfordshire
    Director
    5 Molteno Road
    WD17 4UD Watford
    Hertfordshire
    French107899560001
    CROOM, Timothy Llewellyn
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United KingdomBritish184906470001
    DE THIEULLOY, Gonzague Jourdain
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    FranceFrench198737160001
    FORD, Nicholas
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United KingdomBritish141096730001
    GOUGH, Tina Anne
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    United KingdomBritish229756300001
    GRAY, David William Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    United KingdomBritish224241390001
    HALBARD, Christopher Neal
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    United KingdomBritish152748570001
    KUSNERAITIS, Christian Neil
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United KingdomBritish287505540001
    LORIA, Giovanni
    Pancras Square
    N1C 4AG London
    One Pancras Square
    England
    Director
    Pancras Square
    N1C 4AG London
    One Pancras Square
    England
    EnglandBritish134764880002
    MAJED, Maruf Ahmad
    One Pancras Square
    King's Cross
    N1C 4AG London
    Dxc
    United Kingdom
    Director
    One Pancras Square
    King's Cross
    N1C 4AG London
    Dxc
    United Kingdom
    SingaporeAmerican245085610001
    MEALAND, Kenneth
    Marine Cottage
    Crooked Lane Birdham
    PO20 7HA Chichester
    West Sussex
    Director
    Marine Cottage
    Crooked Lane Birdham
    PO20 7HA Chichester
    West Sussex
    British78726660001
    PICKETT, Mark Jeremy
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    EnglandBritish210493320001
    RICH JONES, David
    Park View
    142 Priory Lane
    SW15 5JP London
    Director
    Park View
    142 Priory Lane
    SW15 5JP London
    United KingdomBritish75294530003
    ROBINSON, James George
    High Trees
    Grey Green Lane
    DY12 1LS Bewdley
    Worcestershire
    Director
    High Trees
    Grey Green Lane
    DY12 1LS Bewdley
    Worcestershire
    EnglandBritish109661480001
    ROYER, Denis Jean Bernard
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    FranceFrench201332990001
    RUSHTON, Peter
    Pond House
    Castle Hill
    SK10 4AS Prestbury
    Cheshire
    Director
    Pond House
    Castle Hill
    SK10 4AS Prestbury
    Cheshire
    British78802230002
    TRAINOR, Stephen Edward
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    EnglandBritish147325240001
    TURPIE, Steven James
    London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard 32
    Director
    London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard 32
    United KingdomBritish267934060001
    WILSON, Craig Alaister
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    EnglandBritish173234520001
    WILSON, Nicholas Anthony
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United KingdomBritish229755750001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of XS (INT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellesley Road
    GU11 1P2 Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Dec 14, 2016
    Wellesley Road
    GU11 1P2 Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07073279
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Nov 21, 2016
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04220043
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for XS (INT) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 23, 2017Nov 20, 2016The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does XS (INT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission
    Created On Mar 20, 2007
    Delivered On Mar 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The "Security Trustee")
    Transactions
    • Mar 26, 2007Registration of a charge (395)
    • May 26, 2007Statement of satisfaction of a charge in full or part (403a)

    Does XS (INT) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2022Commencement of winding up
    Nov 07, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0